LAZY WINCH LTD

Company Documents

DateDescription
15/07/1315 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1315 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/04/1210 April 2012 DECLARATION OF SOLVENCY

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
UNIT 5 BRUNEL BUSINESS COURT
EASTERN WAY
BURY ST EDMUNDS
SUFFOLK
IP32 7AB

View Document

10/04/1210 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/1210 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/07/1012 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MADDEN / 04/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
2 NORTON ROAD, THURSTON
BURY ST EDMUNDS
SUFFOLK
IP31 3PB

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/06/06; NO CHANGE OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information